DBSL PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Registration of charge 098964070022, created on 2024-12-06

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Registration of charge 098964070021, created on 2023-11-23

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Satisfaction of charge 098964070009 in full

View Document

22/06/2322 June 2023 Registration of charge 098964070020, created on 2023-06-21

View Document

22/06/2322 June 2023 Satisfaction of charge 098964070014 in full

View Document

22/06/2322 June 2023 Satisfaction of charge 098964070008 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 098964070010 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 098964070012 in full

View Document

17/02/2317 February 2023 Registration of charge 098964070019, created on 2023-02-17

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

13/01/2313 January 2023 Registration of charge 098964070017, created on 2023-01-13

View Document

13/01/2313 January 2023 Registration of charge 098964070018, created on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registration of charge 098964070016, created on 2022-12-21

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Registration of charge 098964070015, created on 2022-09-09

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Registration of charge 098964070012, created on 2021-09-30

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Registration of charge 098964070011, created on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM BEECH HOUSE CLEASBY ROAD MENSTON ILKLEY LS29 6HN ENGLAND

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND LAZENBY / 27/10/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND LAZENBY / 27/10/2020

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 3 BEWERLEY MEWS MENSTON ILKLEY WEST YORKSHIRE LS29 6RS

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098964070009

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098964070008

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098964070007

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098964070006

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098964070005

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098964070004

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BIRKINSHAW

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND LAZENBY / 22/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 2 LITTON COURT 2 JACKSON WALK MENSTON ILKLEY ENGLAND LS29 6BS

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098964070003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098964070001

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098964070002

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company